Edinburgh
Midlothian
EH5 3LJ
Scotland
Director Name | Mr Scott Alexander Robertson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1993(48 years, 7 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Birkwood Symington Biggar ML12 6LF Scotland |
Director Name | Mr Alexander Andreas Robertson |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2014(68 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 23 Woodfield Road London W9 2BA |
Director Name | Mrs Fiona Davidson Robertson |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(76 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Birkwood Camp Road Symington Biggar ML12 6LF Scotland |
Director Name | Elizabeth Jane Head Peattie Or Robertson |
---|---|
Date of Birth | December 1906 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 1993) |
Role | Housewife |
Correspondence Address | 5 Bowhill Terrace Edinburgh Midlothian EH3 5QY Scotland |
Director Name | Mr Alan Peattie Robertson |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(46 years, 4 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Wardie Road Edinburgh Midlothian EH5 3LJ Scotland |
Secretary Name | Mr Robert Crawford Banks Forman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(46 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 07 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 & 7 Rutland Square Edinburgh EH1 2AS Scotland |
Secretary Name | Adda Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(61 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 January 2018) |
Role | Book Keeper |
Correspondence Address | 33 Wardie Road Edinburgh Midlothian EH5 3LJ Scotland |
Telephone | 0131 2256587 |
---|---|
Telephone region | Edinburgh |
Registered Address | Birkwood Camp Road Symington Biggar ML12 6LF Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Clydesdale East |
425 at £1 | S.a. Robertson 85.00% Ordinary |
---|---|
25 at £1 | A.p. Robertson 5.00% Ordinary |
50 at £1 | Alexander A. Robertson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £356,872 |
Cash | £2,150 |
Current Liabilities | £5,706 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 November 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 December 2023 (2 months, 1 week from now) |
4 April 2008 | Delivered on: 12 April 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 johnston terrace, edinburgh. Outstanding |
---|---|
12 February 1971 | Delivered on: 12 February 1971 Persons entitled: The Trustees of the Harrower Trust 1. William P. Harrower 2. David Carse per Messrs Dan Mckay & Classification: Standard security Secured details: For securing £1850 of principal. Particulars: No 3 and the north east most top flat of no 4 johnston terrace, edinburgh. Outstanding |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
9 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 April 2018 | Director's details changed for Scott Alexander Robertson on 1 April 2018 (2 pages) |
7 March 2018 | Termination of appointment of Adda Robertson as a secretary on 31 January 2018 (1 page) |
7 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 February 2014 | Appointment of Mr Alexander Andreas Robertson as a director (2 pages) |
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Appointment of Mr Alexander Andreas Robertson as a director (2 pages) |
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders (5 pages) |
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
2 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
2 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 May 2009 | Amended accounts made up to 31 March 2008 (3 pages) |
26 May 2009 | Amended accounts made up to 31 March 2008 (3 pages) |
10 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
10 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 October 2007 | Return made up to 02/09/07; full list of members (2 pages) |
29 October 2007 | Return made up to 02/09/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 September 2006 | Return made up to 02/09/06; full list of members (2 pages) |
5 September 2006 | Return made up to 02/09/06; full list of members (2 pages) |
30 August 2006 | New secretary appointed (2 pages) |
30 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 September 2005 | Return made up to 02/09/05; full list of members (2 pages) |
5 September 2005 | Return made up to 02/09/05; full list of members (2 pages) |
17 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: 33 wardie road edinburgh EH5 3LJ (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: 33 wardie road edinburgh EH5 3LJ (1 page) |
29 September 2004 | Return made up to 02/09/04; full list of members (7 pages) |
29 September 2004 | Return made up to 02/09/04; full list of members (7 pages) |
9 September 2003 | Return made up to 02/09/03; full list of members (7 pages) |
9 September 2003 | Return made up to 02/09/03; full list of members (7 pages) |
1 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
1 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: 33 wardie road edinburgh midlothian EH5 3LJ (1 page) |
25 November 2002 | Registered office changed on 25/11/02 from: 33 wardie road edinburgh midlothian EH5 3LJ (1 page) |
12 September 2002 | Return made up to 02/09/02; full list of members (7 pages) |
12 September 2002 | Return made up to 02/09/02; full list of members (7 pages) |
14 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
14 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
15 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
15 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
6 September 2001 | Return made up to 13/09/01; full list of members
|
6 September 2001 | Return made up to 13/09/01; full list of members
|
27 September 2000 | Return made up to 13/09/00; full list of members
|
27 September 2000 | Return made up to 13/09/00; full list of members
|
18 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
18 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
2 November 1999 | Return made up to 13/09/99; full list of members (6 pages) |
2 November 1999 | Return made up to 13/09/99; full list of members (6 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 January 1999 | Return made up to 13/09/98; no change of members (4 pages) |
21 January 1999 | Return made up to 13/09/98; no change of members (4 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 October 1997 | Return made up to 13/09/97; no change of members (4 pages) |
30 October 1997 | Return made up to 13/09/97; no change of members (4 pages) |
14 October 1997 | Company name changed economic electro plating company LIMITED\certificate issued on 15/10/97 (2 pages) |
14 October 1997 | Company name changed economic electro plating company LIMITED\certificate issued on 15/10/97 (2 pages) |
22 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 September 1996 | Return made up to 13/09/96; full list of members (6 pages) |
19 September 1996 | Return made up to 13/09/96; full list of members (6 pages) |
21 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 October 1995 | Return made up to 13/09/95; no change of members (4 pages) |
31 October 1995 | Return made up to 13/09/95; no change of members (4 pages) |
19 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
12 February 1971 | Particulars of mortgage/charge (4 pages) |
12 February 1971 | Particulars of mortgage/charge (4 pages) |